Name: | MANAGEMENT PARTNERS USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1995 (30 years ago) |
Entity Number: | 1977477 |
ZIP code: | 02111 |
County: | Westchester |
Place of Formation: | New York |
Address: | 165 TREMONT ST, #1002, BOSTON, MA, United States, 02111 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEBORAH SHAH | DOS Process Agent | 165 TREMONT ST, #1002, BOSTON, MA, United States, 02111 |
Name | Role | Address |
---|---|---|
DEBORAH SHAH | Chief Executive Officer | 165 TREMONT ST, BOSTON, MA, United States, 02111 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-30 | 2011-12-22 | Address | 336 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2008-01-30 | 2011-12-22 | Address | 336 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2008-01-30 | 2011-12-22 | Address | 336 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
2000-01-19 | 2008-01-30 | Address | 336 CENTRAL PARK W, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2000-01-19 | 2008-01-30 | Address | 336 CENTRAL PARK W, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111222002437 | 2011-12-22 | BIENNIAL STATEMENT | 2011-11-01 |
100126002628 | 2010-01-26 | BIENNIAL STATEMENT | 2009-11-01 |
080130003120 | 2008-01-30 | BIENNIAL STATEMENT | 2007-11-01 |
060208003066 | 2006-02-08 | BIENNIAL STATEMENT | 2005-11-01 |
031023002440 | 2003-10-23 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State